NYS Food Service Establishment Inspections
Zip 14760

Overview

This dataset includes about 90k food service facilities inspected by New York State Department of Health (NYSDOH). In New York State, environmental health protection programs are carried out at the central, regional, district and county levels. Each service facility is registered with facility name, business address, inspection dates, violations, etc.

Dataset Information

SubjectBusiness and Economy
JurisdictionState of New York
Data ProviderNew York State Department of Health (NYSDOH), Bureau of Community Environmental Health and Food Protection
Sourcedata.ny.gov

Dataset Details

The New York State Department of Health's Bureau of Community Environmental Health and Food Protection works to protect the public health by assuring that food service establishments are operated in a manner that eliminates hazards through design and management, resulting in a decreased incidence of foodborne illness in our communities. The Bureau's Food Protection Program also coordinates foodborne outbreak investigations, analyzes the findings and uses this information to develop regulations and guidance designed to prevent similar outbreaks in the future. This data includes the name and location of food service establishments and the violations that were found at the time of their inspections. Violation details are collected on inspection reports (i.e., the actual food item, quantity and temperature of food found out of temperature control) as well as corrective actions for critical violations; this data set is limited to the violation number and the corresponding general violation description.

There are over 90,000 food service establishments in New York State. The Food Protection Program provides guidance and assistance to county and city health departments and State District Offices which in turn permit and inspect food service establishments, some institutional food services, temporary and mobile food service establishments and food and beverage vending machines. Each food service establishment is registered with facility name, business address, inspection dates, violations, etc.

To give New Yorkers the access they deserve to government data and information, Governor Andrew M. Cuomo launched the Open NY initiative in March 2013 and signed Executive Order 95. It directs state agencies to identify, catalog, and publish their data on the state's open data website administered by the Office of Information Technology Services (ITS). Open NY increases transparency, improves government performance, empowers New Yorkers to participate in government, and encourages research and economic opportunities statewide.

Search Result

Address: 1315 East State Street, Olean Ny, NY 14760
Food Service Description: Restaurant
Inspection Date: 2023-11-09
Address: 1421 East State Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2023-11-07
Address: 1103 West State Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2023-11-07
Address: 700 West State St. #4, Olean, NY 14760
Food Service Description: Food Service Establishment
Inspection Date: 2023-11-07
Address: 113 North Union Street, Olean, NY 14760
Food Service Description: Bakery
Inspection Date: 2023-11-07
Address: 164 North Union Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2023-11-06
Address: 241 1/2 North Union Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2023-11-06
Address: 671 East State Street, Olean, NY 14760
Food Service Description: Restaurant/Catering Operation
Inspection Date: 2023-11-06
Address: 1050 Wayne Street, Olean, NY 14760
Food Service Description: Day Care Center Food Service
Inspection Date: 2023-11-06
Address: 2703 West State Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2023-11-06
Address: 112 North Barry Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2023-10-31
Address: 3051 West State Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2023-10-27
Address: 3234 Nys Route 417, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2023-10-26
Address: 502 North Union Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2023-10-24
Address: 1238 Rock City Road, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2023-10-24
Address: 800 Wayne Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2023-10-04
Address: 690 East Spring Street, Olean, NY 14760
Food Service Description: School K-12 Food Service
Inspection Date: 2023-08-28
Address: 3067 West State Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2023-08-28
Address: 501 North Union Street, Olean, NY 14760
Food Service Description: Food Service Establishment
Inspection Date: 2023-08-21
Address: 923 East State Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2023-07-11
Address: 202 South Union Street, Olean, NY 14760
Food Service Description: Food Service Establishment
Inspection Date: 2023-06-09
Address: 2936 Constitution Avenue, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2023-05-31
Address: 213 North Union Street, Olean, NY 14760
Food Service Description: Food Service Establishment
Inspection Date: 2023-05-24
Address: 419 Laurens Street, Olean, NY 14760
Food Service Description: Day Care Center Food Service
Inspection Date: 2023-05-23
Address: 484 North Union Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2023-05-22
Address: 410 West Sullivan Street, Olean, NY 14760
Food Service Description: School K-12 Food Service
Inspection Date: 2023-05-17
Address: 401 Wayne Street, Olean, NY 14760
Food Service Description: School K-12 Food Service
Inspection Date: 2023-05-16
Address: 2457 Nys Route 16 North, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2023-05-16
Address: 210 East Elm Street, Olean, NY 14760
Food Service Description: Day Care Center Food Service
Inspection Date: 2023-05-15
Address: 203 Laurens Street, Olean, NY 14760
Food Service Description: Food Service Establishment
Inspection Date: 2023-05-15
Address: 3042 Nys Route 417, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2023-04-13
Address: 188 North Union Street, Olean, NY 14760
Food Service Description: Restaurant/Catering Operation
Inspection Date: 2023-03-08
Address: 519 North Union Street, Olean, NY 14760
Food Service Description: Food Service Establishment
Inspection Date: 2023-03-08
Address: 110 Jack Murphy Boulevard, Olean, NY 14760
Food Service Description: Food Service Establishment
Inspection Date: 2023-03-07
Address: 1695 Olean-Portville Road, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2023-03-07
Address: 313 Main Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2023-02-28
Address: 1626 Washington Street, Olean, NY 14760
Food Service Description: School K-12 Food Service
Inspection Date: 2023-02-27
Address: 447 North Union Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2023-02-08
Address: 3012 Nys Route 417 West, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2023-01-26
Address: 913 West State Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2023-01-25
Address: 133 North Union Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2023-01-25
Address: 2101 West State Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2023-01-25
Address: 1869 Plaza Drive, Olean, NY 14760
Food Service Description: Food Service Establishment
Inspection Date: 2023-01-24
Address: 3015 West State Street, Olean, NY 14760
Food Service Description: Food Service Establishment
Inspection Date: 2023-01-24
Address: 2626 West State Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2023-01-19
Address: 2502 West State Street, Olean, NY 14760
Food Service Description: Food Service Establishment
Inspection Date: 2023-01-18
Address: 2510 West State Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2023-01-18
Address: 1825 Windfall Road, Olean, NY 14760
Food Service Description: School K-12 Food Service
Inspection Date: 2023-01-05
Address: 1104 North Union Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2022-12-28
Address: 2234 West State Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2022-12-21
Address: 1615 West State Street, Olean, NY 14760
Food Service Description: Restaurant/Catering Operation
Inspection Date: 2022-12-21
Address: 101 Main Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2022-12-20
Address: 620 West State Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2022-12-19
Address: 535 North Union Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2022-12-16
Address: 1 Leisure Lane, Olean, NY 14760
Food Service Description: Restaurant/Catering Operation
Inspection Date: 2022-12-16
Address: 120 South Union Street, Olean, NY 14760
Food Service Description: Food Service Establishment
Inspection Date: 2022-12-15
Address: 1302 West State Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2022-12-14
Address: 901 East State Street, Olean, NY 14760
Food Service Description: Food Service Establishment
Inspection Date: 2022-12-12
Address: 400 North Union Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2022-12-12
Address: 518 West State Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2022-12-12
Address: 1261 Olean-Portville Road, Olean, NY 14760
Food Service Description: Restaurant/Catering Operation
Inspection Date: 2022-12-12
Address: 201 West State Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2022-12-08
Address: 310 West State Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2022-12-08
Address: 32 Euclid Avenue, Olean, NY 14760
Food Service Description: Restaurant/Catering Operation
Inspection Date: 2022-12-08
Address: 2728 West State Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2022-12-05
Address: 1521 West State Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2022-12-01
Address: 629 East State Street, Olean, NY 14760
Food Service Description: Restaurant/Catering Operation
Inspection Date: 2022-11-21
Address: 931 North Union Street, Olean, NY 14760
Food Service Description: Food Service Establishment
Inspection Date: 2022-11-21
Address: 1201 North Union Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2022-11-21
Address: 3270 Nys Route 417 West, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2022-10-26
Address: 116 South Union Street, Olean, NY 14760
Food Service Description: Restaurant/Catering Operation
Inspection Date: 2022-10-19
Address: 1117 North Union Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2022-10-04
Address: 540 North Union Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2022-10-04
Address: 732 Barnum Road, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2022-09-28
Address: 2745 Route 16 North, Olean, NY 14760
Food Service Description: Food Service Establishment
Inspection Date: 2022-09-24
Address: 700 West State Street, Olean, NY 14760
Food Service Description: Food Service Establishment
Inspection Date: 2022-07-28
Address: 146 North Union Street, Olean, NY 14760
Food Service Description: Restaurant/Catering Operation
Inspection Date: 2022-05-09
Address: 3115 Nys Route 417, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2022-05-04
Address: 1020 North Union Street, Olean, NY 14760
Food Service Description: Restaurant/Catering Operation
Inspection Date: 2022-03-16
Address: 301 North Union Street, Olean, NY 14760
Food Service Description: Food Service Establishment
Inspection Date: 2022-03-11
Address: 3130 Nys Route 417, Olean, NY 14760
Food Service Description: Restaurant/Catering Operation
Inspection Date: 2022-03-02
Address: 475 North Union Street, Olean, NY 14760
Food Service Description: Restaurant/Catering Operation
Inspection Date: 2022-02-22
Address: 3319 West River Road, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2021-10-20
Address: 3143 West State Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2021-09-21
Address: 1316 West State Street, Olean, NY 14760
Food Service Description: Bakery
Inspection Date: 2021-06-10
Address: 202 East Green Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2021-03-05
Address: 208 North 24 Th Street, Olean, NY 14760
Food Service Description: SED Food Preparation Site
Inspection Date: 2020-08-13
Address: 1112 West State Street, Olean, NY 14760
Food Service Description: Restaurant/Catering Operation
Inspection Date: 2020-07-24
Address: 311 N Union St., Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2020-06-22
Address: 307 East State Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2019-12-19
Address: 315 North Union Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2019-12-13
Address: 720 Wayne Street, Olean, NY 14760
Food Service Description: Food Service Establishment
Inspection Date: 2019-12-13
Address: 260 North Union Street, Olean, NY 14760
Food Service Description: Restaurant/Catering Operation
Inspection Date: 2019-10-23
Address: 184 North Union Street, Olean, NY 14760
Food Service Description: Restaurant/Catering Operation
Inspection Date: 2019-08-22
Address: 208 North 24th Street, Olean, NY 14760
Food Service Description: School K-12 Food Service
Inspection Date: 2019-03-13
Address: 239 North Union Street, Olean, NY 14760
Food Service Description: Restaurant/Catering Operation
Inspection Date: 2018-12-19
Address: 111 North 14th Street, Olean, NY 14760
Food Service Description: Food Service Establishment
Inspection Date: 2018-12-13
Address: 209 West State Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2018-12-10
Address: 833 East State Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2018-12-10
Address: 2108 West State Street, Olean, NY 14760
Food Service Description: Restaurant
Inspection Date: 2018-11-19